Advanced company searchLink opens in new window

CURTIS WOOL DIRECT LIMITED

Company number 01471011

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Sep 1997 288a New director appointed
10 Nov 1996 AA Full group accounts made up to 30 April 1996
06 Oct 1996 288a New director appointed
06 Oct 1996 288a New director appointed
06 Oct 1996 363s Return made up to 15/08/96; no change of members
  • 363(288) ‐ Director resigned
12 Jul 1996 RESOLUTIONS Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
12 Jul 1996 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
12 Jul 1996 122 Conve 29/06/96
21 Feb 1996 AA Accounts for a medium company made up to 30 April 1995
08 Sep 1995 363s Return made up to 15/08/95; no change of members
31 Mar 1995 395 Particulars of mortgage/charge
27 Feb 1995 288 New director appointed
23 Jan 1995 AA Accounts for a medium company made up to 30 April 1994
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
03 Oct 1994 288 New director appointed
13 Sep 1994 363s Return made up to 15/08/94; full list of members
19 Jan 1994 AA Accounts for a medium company made up to 30 April 1993
05 Sep 1993 363s Return made up to 15/08/93; no change of members
  • 363(288) ‐ Director's particulars changed
16 Jun 1993 288 Director resigned
19 Jan 1993 AA Accounts for a medium company made up to 30 April 1992
09 Oct 1992 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
09 Oct 1992 363s Return made up to 15/08/92; no change of members
  • 363(288) ‐ Director resigned
12 Aug 1992 287 Registered office changed on 12/08/92 from: cumberland house greenside lane bradford west yorkshire BD8 9TE